Company NameDewport Limited
Company StatusDissolved
Company Number03003466
CategoryPrivate Limited Company
Incorporation Date20 December 1994(29 years, 4 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)
Previous NameCotech International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip George Gaukrodger
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 18 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage
Old Ford Lane
Stonely
Cambridgeshire
PE19 5EJ
Secretary NameJacqueline Ray Wilkie
NationalityBritish
StatusClosed
Appointed29 June 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address29 The Green
Great Staughton
St Neots
Cambridgeshire
PE19 5DQ
Director NameDeniseanita Lee
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address41 Church Lane
Oakley
Bedford
MK43 7RP
Director NameMartin Anthony O`Reilly
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address15 High Street
Harrold
Bedford
MK43 7DQ
Secretary NameMartin Anthony O`Reilly
NationalityBritish
StatusResigned
Appointed20 December 1994(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address15 High Street
Harrold
Bedford
MK43 7DQ
Director NameChristopher Joseph Lee
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(6 months, 1 week after company formation)
Appointment Duration6 years (resigned 29 June 2001)
RoleCompany Director
Correspondence Address41 Church Lane
Oakley
Bedford
MK43 7RP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 December 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 December 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
18 June 2003Application for striking-off (1 page)
12 February 2003Return made up to 20/12/02; full list of members (6 pages)
22 October 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
16 July 2002Registered office changed on 16/07/02 from: 33 main road hackleton northampton northamptonshire NN7 2AD (1 page)
4 October 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Secretary resigned;director resigned (1 page)
26 September 2001New secretary appointed (2 pages)
20 July 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
2 January 2001Return made up to 20/12/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
9 February 2000Return made up to 20/12/99; full list of members (6 pages)
5 July 1999Registered office changed on 05/07/99 from: 35 st leonards road northampton NN4 8DL (2 pages)
4 July 1999Full accounts made up to 30 April 1999 (12 pages)
21 January 1999Return made up to 20/12/98; full list of members (6 pages)
30 June 1998Full accounts made up to 30 April 1998 (12 pages)
16 April 1998Ad 09/04/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
26 January 1998Return made up to 20/12/97; full list of members (6 pages)
26 January 1998Full accounts made up to 30 April 1997 (12 pages)
7 January 1997Return made up to 20/12/96; full list of members (6 pages)
2 August 1996Full accounts made up to 30 April 1996 (12 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
3 April 1996Ad 27/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 1996Return made up to 20/12/95; full list of members (6 pages)